ALBION PROPERTIES LIMITED

Company Documents

DateDescription
03/10/243 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

01/10/241 October 2024 Director's details changed for Mr Edmond Tak Chuen Ip on 2024-09-23

View Document

01/10/241 October 2024 Director's details changed for Davy Sun Keung Chung on 2024-09-23

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

24/12/2124 December 2021 Full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

13/10/1413 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/10/139 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

18/07/1318 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/10/129 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/113 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND WAI KAM CHOW / 26/09/2010

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / EDITH SHIH / 26/09/2010

View Document

07/10/107 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/10/107 October 2010 SAIL ADDRESS CREATED

View Document

07/10/107 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MO FONG CHOW / 26/09/2010

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/10/0912 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/10/095 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/089 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 REGISTERED OFFICE CHANGED ON 26/01/05 FROM: G OFFICE CHANGED 26/01/05 9 QUEEN STREET MAYFAIR LONDON W1J 5PE

View Document

11/11/0411 November 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/06/043 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0327 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0315 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 AUDITOR'S RESIGNATION

View Document

21/10/0221 October 2002 RETURN MADE UP TO 26/09/02; NO CHANGE OF MEMBERS

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: G OFFICE CHANGED 14/05/02 9 QUEEN STREET MAYFAIR LONDON W1X 7PH

View Document

19/03/0219 March 2002 REGISTERED OFFICE CHANGED ON 19/03/02 FROM: G OFFICE CHANGED 19/03/02 FIVE CHANCERY LANE CLIFFORDS INN LONDON EC4A 1BU

View Document

19/03/0219 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/018 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/06/008 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/9919 October 1999 RETURN MADE UP TO 26/09/99; NO CHANGE OF MEMBERS

View Document

30/09/9930 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/07/9928 July 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 COMPANY NAME CHANGED BURGINHALL 997 LIMITED CERTIFICATE ISSUED ON 23/06/98

View Document

19/12/9719 December 1997 NC INC ALREADY ADJUSTED 17/11/97

View Document

19/12/9719 December 1997 SECRETARY RESIGNED

View Document

19/12/9719 December 1997 NEW SECRETARY APPOINTED

View Document

19/12/9719 December 1997 � NC 100/200 17/11/97

View Document

19/12/9719 December 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/11/97

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 NEW SECRETARY APPOINTED

View Document

21/11/9721 November 1997 SECRETARY RESIGNED

View Document

21/11/9721 November 1997 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 NEW DIRECTOR APPOINTED

View Document

10/11/9710 November 1997 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

10/11/9710 November 1997 ALTER MEM AND ARTS 17/10/97

View Document

26/09/9726 September 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company